Search icon

ADAMS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2006 (19 years ago)
Document Number: P06000084459
FEI/EIN Number 205172992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 130 CAYSON AVENUE, CRESTVIEW, FL, 32536, US
Mail Address: 130 CAYSON AVENUE, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOHNATHAN President 130 CAYSON AVENUE, CRESTVIEW, FL, 32536
ADAMS JOHNATHAN Agent 130 CAYSON AVENUE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 130 CAYSON AVENUE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2012-03-26 130 CAYSON AVENUE, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 130 CAYSON AVENUE, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2011-06-15 ADAMS, JOHNATHAN -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State